Name: | ISLAND BAY HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2017 (8 years ago) |
Entity Number: | 5196112 |
ZIP code: | 92115 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 4665 Yerba Santa Drive, San Diego, CA, United States, 92115 |
Principal Address: | 110 STATE ST, CLAYTON, NY, United States, 13624 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001716680 | 110 STATE STREET, CLAYTON, NY, 13624 | 110 STATE STREET, CLAYTON, NY, 13624 | 941-267-3839 | |||||||||
|
Form type | D |
File number | 021-295981 |
Filing date | 2017-10-04 |
File | View File |
Name | Role | Address |
---|---|---|
ISLAND BAY HOLDINGS, INC. | DOS Process Agent | 4665 Yerba Santa Drive, San Diego, CA, United States, 92115 |
Name | Role | Address |
---|---|---|
ADAM BEAMAN | Chief Executive Officer | 110 STATE ST, CLAYTON, NY, United States, 13624 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-214808 | Alcohol sale | 2022-09-30 | 2022-09-30 | 2024-09-30 | 110 STATE ST, CLAYTON, New York, 13624 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-25 | 2023-09-25 | Address | 110 STATE ST, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
2019-10-30 | 2023-09-25 | Address | 110 STATE ST, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
2017-09-01 | 2023-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2017-09-01 | 2023-09-25 | Address | 110 STATE STREET, CLAYTON, NY, 13624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230925002755 | 2023-09-25 | BIENNIAL STATEMENT | 2023-09-01 |
220126003475 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
191030060232 | 2019-10-30 | BIENNIAL STATEMENT | 2019-09-01 |
170901010246 | 2017-09-01 | CERTIFICATE OF INCORPORATION | 2017-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3619767301 | 2020-04-29 | 0248 | PPP | 110 STATE ST, CLAYTON, NY, 13624-2112 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4913538304 | 2021-01-23 | 0248 | PPS | 110 State St, Clayton, NY, 13624-2112 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State